Company NameBricket Wood Property Company Limited
Company StatusDissolved
Company Number00586782
CategoryPrivate Limited Company
Incorporation Date5 July 1957(66 years, 10 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew John Allwright
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(46 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 26 November 2013)
RoleBanking
Country of ResidenceEngland
Correspondence AddressNorfolk House
Norfolk Road
Rickmansworth
Hertfordshire
WD3 1RD
Director NameMr Nicholas John Allwright
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(46 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 26 November 2013)
RoleGlobal Account Manager
Country of ResidenceEngland
Correspondence AddressNorfolk House
Norfolk Road
Rickmansworth
Hertfordshire
WD3 1RD
Secretary NameMr Nicholas John Allwright
NationalityBritish
StatusClosed
Appointed19 May 2006(48 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 26 November 2013)
RoleGlobal Account Manager
Country of ResidenceEngland
Correspondence AddressNorfolk House
Norfolk Road
Rickmansworth
Hertfordshire
WD3 1RD
Director NameGwendolen Marie Allwright
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(33 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 24 May 2006)
RoleCompany Director
Correspondence Address5 Raven Close
Rickmansworth
Hertfordshire
WD3 7BY
Director NameJohn Stanley Guy Allwright
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(33 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 February 2002)
RoleManaging Director
Correspondence AddressTroy House Chorleywood Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 4EU
Secretary NameGwendolen Marie Allwright
NationalityBritish
StatusResigned
Appointed13 April 1991(33 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 February 2002)
RoleCompany Director
Correspondence AddressTroy House Chorleywood Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 4EU
Secretary NameChristopher Allwright
NationalityBritish
StatusResigned
Appointed25 February 2002(44 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 May 2006)
RoleCompany Director
Correspondence Address17 East Common
Harpenden
Hertfordshire
AL5 1BJ
Director NameChristopher Allwright
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(46 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 2006)
RoleChartered Surveyor
Correspondence Address17 East Common
Harpenden
Hertfordshire
AL5 1BJ

Location

Registered AddressNorfolk House
Norfolk Road
Rickmansworth
Hertfordshire
WD3 1RD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

1 at £1Andrew Allwright
16.67%
Ordinary B
1 at £1Christopher Allwright
16.67%
Ordinary A
1 at £1Christopher Allwright
16.67%
Ordinary B
1 at £1Hilary Allwright
16.67%
Ordinary A
1 at £1Margaret Allwright
16.67%
Ordinary A
1 at £1Nicholas Allwright
16.67%
Ordinary B

Financials

Year2014
Net Worth£20,563
Cash£4,913
Current Liabilities£600

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 February 2015Bona Vacantia disclaimer (1 page)
13 February 2015Bona Vacantia disclaimer (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
1 August 2013Application to strike the company off the register (3 pages)
1 August 2013Application to strike the company off the register (3 pages)
13 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
23 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 April 2013Statement of capital on 23 April 2013
  • GBP 6
(4 pages)
23 April 2013Statement of capital on 23 April 2013
  • GBP 6
(4 pages)
9 April 2013Solvency statement dated 27/03/13 (1 page)
9 April 2013Solvency Statement dated 27/03/13 (1 page)
9 April 2013Statement by Directors (1 page)
9 April 2013Statement by directors (1 page)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
13 January 2012Second filing of AR01 previously delivered to Companies House made up to 13 April 2011 (16 pages)
13 January 2012Second filing of AR01 previously delivered to Companies House made up to 13 April 2011 (16 pages)
27 May 2011Second filing of AR01 previously delivered to Companies House made up to 13 April 2011 (16 pages)
27 May 2011Second filing of AR01 previously delivered to Companies House made up to 13 April 2011 (16 pages)
20 April 2011Annual return made up to 13 April 2011 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 13/01/2012
  • ANNOTATION A second filed AR01 was registered on 27/05/2011
(5 pages)
20 April 2011Secretary's details changed for Mr Nicholas John Allwright on 13 April 2011 (1 page)
20 April 2011Secretary's details changed for Mr Nicholas John Allwright on 13 April 2011 (1 page)
20 April 2011Annual return made up to 13 April 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/05/2011
  • ANNOTATION Clarification a second filed annual return was registered on 13/01/2012
(5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Andrew John Allwright on 13 April 2010 (2 pages)
21 April 2010Director's details changed for Andrew John Allwright on 13 April 2010 (2 pages)
21 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Nicholas John Allwright on 13 April 2010 (2 pages)
21 April 2010Director's details changed for Nicholas John Allwright on 13 April 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 April 2009Return made up to 13/04/09; full list of members (5 pages)
22 April 2009Return made up to 13/04/09; full list of members (5 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 April 2008Return made up to 13/04/08; full list of members (5 pages)
25 April 2008Return made up to 13/04/08; full list of members (5 pages)
18 February 2008Return made up to 13/04/07; full list of members (8 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008Return made up to 13/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 June 2006Secretary resigned;director resigned (1 page)
5 June 2006Secretary resigned;director resigned (1 page)
5 May 2006Return made up to 13/04/06; full list of members (9 pages)
5 May 2006Return made up to 13/04/06; full list of members (9 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2005Return made up to 13/04/05; full list of members (9 pages)
13 May 2005Director's particulars changed (1 page)
19 November 2004Registered office changed on 19/11/04 from: troy house chorleywood road chorleywood rickmansworth herts WD3 4EU (1 page)
19 November 2004Registered office changed on 19/11/04 from: troy house chorleywood road chorleywood rickmansworth herts WD3 4EU (1 page)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 May 2004Return made up to 13/04/04; full list of members (6 pages)
7 May 2004Return made up to 13/04/04; full list of members (6 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
6 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 July 2003Return made up to 13/04/03; full list of members (7 pages)
4 July 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
15 June 2003Secretary resigned (1 page)
15 June 2003New secretary appointed (2 pages)
15 June 2003New secretary appointed (2 pages)
15 June 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
23 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 May 2002Return made up to 13/04/02; full list of members (6 pages)
2 May 2002Return made up to 13/04/02; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
16 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 April 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
26 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
10 April 2000Return made up to 13/04/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
30 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
23 April 1999Return made up to 13/04/99; full list of members (6 pages)
22 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
22 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
21 April 1998Return made up to 13/04/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 May 1997Return made up to 13/04/97; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
23 April 1996Return made up to 13/04/96; full list of members (6 pages)
13 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
13 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
1 May 1995Return made up to 13/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)